INNOVATIVE COMPUTERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2022-09-30

View Document

13/10/2213 October 2022 Registered office address changed from 121 Albert Street Fleet Hampshire GU51 3SR to Unit 3, 164-170 High Street Crowthorne RG45 7AT on 2022-10-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

19/05/2119 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

12/06/2012 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

23/04/1823 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW DAVID BATH / 22/08/2016

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW DAVID BATH / 01/08/2014

View Document

29/08/1429 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET RICHARDSON / 01/08/2014

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR HUW DAVID BATH / 01/08/2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/08/122 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/07/1126 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/09/1015 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET RICHARDSON / 01/10/2009

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/07/0923 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 121 ALBERT STREET FLEET HAMPSHIRE GU51 3RN

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: OAK HOUSE 5 ROBIN HOOD LANE SUTTON SURREY SM1 2SW

View Document

04/08/044 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: JACOB CAVENAGH & SKEET 6-8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 14 READING ROAD SOUTH FLEET HANTS GU13 9QL

View Document

20/09/0220 September 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED

View Document

25/02/0225 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/013 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

23/07/0123 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/001 September 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 21/07/96; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/07/9425 July 1994 RETURN MADE UP TO 21/07/94; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 RETURN MADE UP TO 21/07/93; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

03/09/923 September 1992 RETURN MADE UP TO 21/07/92; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/09/9112 September 1991 RETURN MADE UP TO 21/07/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 26/05/90; NO CHANGE OF MEMBERS

View Document

04/01/914 January 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

30/01/9030 January 1990 REGISTERED OFFICE CHANGED ON 30/01/90 FROM: 242/244 FLEET ROAD FLEET HANTS GU13 8BX

View Document

03/01/903 January 1990 NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 REGISTERED OFFICE CHANGED ON 03/01/90 FROM: 11 REGENTS COURT ALBERT STREET FLEET HAMPSHIRE GU13 9YA

View Document

03/01/903 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

03/01/903 January 1990 NEW SECRETARY APPOINTED

View Document

08/12/888 December 1988 DIRECTOR RESIGNED

View Document

08/12/888 December 1988 SECRETARY RESIGNED

View Document

08/12/888 December 1988 NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 REGISTERED OFFICE CHANGED ON 08/12/88 FROM: BRIGSTOWE CHAMBERS 82 ALEXANDRA ROAD FARNBOROUGH HANTS GU14 6DD

View Document

21/07/8821 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company